Walton On Thames
Surrey
KT12 1EL
Director Name | Mr Keith Alan Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 06 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenglade Silvermere Byfleet Road Cobham Surrey KT11 1DZ |
Secretary Name | Ms Tina Sexton |
---|---|
Status | Closed |
Appointed | 29 October 2009(18 years after company formation) |
Appointment Duration | 9 years (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Colin Victor Lionel Lee |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Weaponness House 31 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Director Name | Stephen Michael Patrick Phelan |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 1995) |
Role | Business Manager |
Correspondence Address | 59 Waterloo Road Birkdale Southport Merseyside PR8 2ND |
Director Name | David Michael Speed |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 March 2008) |
Role | Sales |
Correspondence Address | 1 Ashford Manor Fenay Bridge Huddersfield West Yorkshire HD8 0JY |
Secretary Name | Colin Victor Lionel Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Weaponness House 31 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Director Name | Paul John Hugh Vennard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brantwood West Pasture Close Horsforth Leeds LS18 5PB |
Director Name | Alan Spence |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1996) |
Role | Computer Sales |
Correspondence Address | Cherry Tree Cottage Towngate Upperthong Holmfirth West Yorkshire HD7 2UX |
Director Name | Mr John Hopwood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 25 October 1994) |
Role | Key Account Business Manager |
Correspondence Address | 2 Laburnam Close Rufforth York YO2 3GB |
Secretary Name | Angela Gabrielle Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 12 The Meadows Denby Dale Huddersfield West Yorkshire HD8 8TP |
Secretary Name | Stephen Ernest Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(8 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 53 William Street Castleford West Yorkshire WF10 2LP |
Director Name | Mr Warren Mande |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 15 Gauden Road London SW4 6LR |
Director Name | Mr David Nicholas Maw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Shootrough Farm Cardington Shropshire SY6 7JU Wales |
Director Name | Mr Ian Stewart Youngs |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 201 Hempstead Road Watford Hertfordshire WD17 3HG |
Website | bytes.co.uk |
---|---|
Telephone | 01372 418500 |
Telephone region | Esher |
Registered Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
35.5k at £1 | Bytes Technology Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,500 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 December 2000 | Delivered on: 4 January 2001 Satisfied on: 10 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as park house,akeds rd,hopwood lane,halifax,west yorkshire - calderdale; wyk 121418. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
10 March 2000 | Delivered on: 14 March 2000 Satisfied on: 10 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 May 1993 | Delivered on: 1 June 1993 Satisfied on: 2 February 2008 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2018 | Application to strike the company off the register (3 pages) |
24 July 2018 | Resolutions
|
24 July 2018 | Statement of capital on 24 July 2018
|
24 July 2018 | Solvency Statement dated 04/07/18 (1 page) |
10 July 2018 | Solvency Statement dated 04/07/18 (1 page) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
25 March 2014 | Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS on 25 March 2014 (1 page) |
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
18 July 2013 | Full accounts made up to 28 February 2013 (9 pages) |
18 July 2013 | Full accounts made up to 28 February 2013 (9 pages) |
16 November 2012 | Full accounts made up to 29 February 2012 (9 pages) |
16 November 2012 | Full accounts made up to 29 February 2012 (9 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Termination of appointment of Warren Mande as a director (1 page) |
26 September 2012 | Termination of appointment of Warren Mande as a director (1 page) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Full accounts made up to 28 February 2011 (10 pages) |
22 July 2011 | Full accounts made up to 28 February 2011 (10 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (17 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (17 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Termination of appointment of David Maw as a director (1 page) |
30 April 2010 | Termination of appointment of David Maw as a director (1 page) |
22 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
22 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Registered office address changed from Park House Hopwood Lane Akeds Road Halifax HX1 5BR on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Park House Hopwood Lane Akeds Road Halifax HX1 5BR on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
22 November 2009 | Director's details changed for Mr Ian Stewart Youngs on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Mr Ian Stewart Youngs on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Warren Mande on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Neil Robert Murphy on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for David Nicholas Maw on 2 October 2009 (2 pages) |
22 November 2009 | Appointment of Ms Tina Sexton as a secretary (1 page) |
22 November 2009 | Director's details changed for David Nicholas Maw on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Keith Alan Richardson on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Mr Ian Stewart Youngs on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for David Nicholas Maw on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Warren Mande on 2 October 2009 (2 pages) |
22 November 2009 | Appointment of Ms Tina Sexton as a secretary (1 page) |
22 November 2009 | Director's details changed for Neil Robert Murphy on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Keith Alan Richardson on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Neil Robert Murphy on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Warren Mande on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Keith Alan Richardson on 2 October 2009 (2 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
11 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
18 July 2008 | Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page) |
18 July 2008 | Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page) |
7 May 2008 | Director appointed ian stewart youngs (2 pages) |
7 May 2008 | Director appointed ian stewart youngs (2 pages) |
25 April 2008 | Director appointed keith alan richardson (2 pages) |
25 April 2008 | Director appointed keith alan richardson (2 pages) |
18 April 2008 | Director appointed neil robert murphy (2 pages) |
18 April 2008 | Director appointed neil robert murphy (2 pages) |
1 April 2008 | Director appointed warren mande (1 page) |
1 April 2008 | Director appointed warren mande (1 page) |
25 March 2008 | Appointment terminated secretary stephen rawlinson (1 page) |
25 March 2008 | Appointment terminated secretary stephen rawlinson (1 page) |
25 March 2008 | Appointment terminated director david speed (1 page) |
25 March 2008 | Director appointed david nicholas maw (1 page) |
25 March 2008 | Appointment terminated director david speed (1 page) |
25 March 2008 | Director appointed david nicholas maw (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Return made up to 23/10/07; no change of members (6 pages) |
13 December 2007 | Return made up to 23/10/07; no change of members (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 November 2004 | Return made up to 23/10/04; full list of members
|
12 November 2004 | Return made up to 23/10/04; full list of members
|
8 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 December 2003 | Return made up to 23/10/03; full list of members (6 pages) |
9 December 2003 | Return made up to 23/10/03; full list of members (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
18 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
18 December 2001 | Director's particulars changed (1 page) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 January 2001 | Particulars of mortgage/charge (5 pages) |
4 January 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 October 2000 | Return made up to 23/10/00; full list of members
|
16 October 2000 | Return made up to 23/10/00; full list of members
|
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
9 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
9 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
2 February 1999 | Company name changed business efficiency LIMITED\certificate issued on 02/02/99 (2 pages) |
2 February 1999 | Company name changed business efficiency LIMITED\certificate issued on 02/02/99 (2 pages) |
14 January 1999 | Return made up to 23/10/98; full list of members (6 pages) |
14 January 1999 | Return made up to 23/10/98; full list of members (6 pages) |
20 December 1998 | Location of debenture register (1 page) |
20 December 1998 | Location of register of members (1 page) |
20 December 1998 | Location of debenture register (1 page) |
20 December 1998 | Location of register of members (1 page) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 September 1997 | Secretary resigned;director resigned (1 page) |
24 September 1997 | Secretary resigned;director resigned (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
10 April 1997 | Return made up to 23/10/96; full list of members (6 pages) |
10 April 1997 | Return made up to 23/10/96; full list of members (6 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 23/10/95; full list of members (8 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 23/10/95; full list of members (8 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
13 July 1995 | Return made up to 23/10/94; full list of members (8 pages) |
13 July 1995 | Return made up to 23/10/94; full list of members (8 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
22 June 1994 | Ad 31/03/94--------- £ si 15500@1=15500 £ ic 15000/30500 (2 pages) |
22 June 1994 | Resolutions
|
22 June 1994 | £ nc 30000/50000 31/12/93 (1 page) |
22 June 1994 | Return made up to 23/10/93; full list of members
|
22 June 1994 | £ nc 30000/50000 31/12/93 (1 page) |
22 June 1994 | Ad 31/12/93--------- £ si 5000@1=5000 £ ic 30500/35500 (2 pages) |
22 June 1994 | Ad 31/03/94--------- £ si 15500@1=15500 £ ic 15000/30500 (2 pages) |
22 June 1994 | Ad 31/12/93--------- £ si 5000@1=5000 £ ic 30500/35500 (2 pages) |
22 June 1994 | Return made up to 23/10/93; full list of members
|
22 June 1994 | Resolutions
|
26 August 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
26 August 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
22 April 1993 | Memorandum and Articles of Association (4 pages) |
22 April 1993 | Memorandum and Articles of Association (4 pages) |
4 March 1993 | Company name changed business efficiency (leeds) limi ted\certificate issued on 05/03/93 (2 pages) |
4 March 1993 | Company name changed business efficiency (leeds) limi ted\certificate issued on 05/03/93 (2 pages) |
29 January 1993 | Return made up to 23/10/92; full list of members (8 pages) |
29 January 1993 | Return made up to 23/10/92; full list of members (8 pages) |
5 January 1993 | £ nc 100/30000 01/12/92 (1 page) |
5 January 1993 | £ nc 100/30000 01/12/92 (1 page) |
3 December 1991 | Memorandum and Articles of Association (5 pages) |
3 December 1991 | Memorandum and Articles of Association (5 pages) |
27 November 1991 | Memorandum and Articles of Association (5 pages) |
27 November 1991 | Memorandum and Articles of Association (5 pages) |
8 November 1991 | Company name changed\certificate issued on 08/11/91 (2 pages) |
8 November 1991 | Company name changed\certificate issued on 08/11/91 (2 pages) |
23 October 1991 | Incorporation (9 pages) |
23 October 1991 | Incorporation (9 pages) |